Entity Name: | NORD INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Feb 2010 (15 years ago) |
Document Number: | P03000040640 |
FEI/EIN Number | 650729136 |
Address: | 10540 NW 26 ST, MIAMI, FL, 33172, US |
Mail Address: | 10540 NW 26 ST, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOZALO JULIO | Agent | 10540 NW 26 ST, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
GOZALO JULIO | President | 10540 NW 26 ST, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 10540 NW 26 ST, 204, MIAMI, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 10540 NW 26 ST, 204, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 10540 NW 26 ST, 204, MIAMI, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | GOZALO, JULIO | No data |
CANCEL ADM DISS/REV | 2010-02-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2007-09-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2005-06-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000100696 | TERMINATED | 1000000248504 | DADE | 2012-01-27 | 2032-02-15 | $ 863.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORD INTERNATIONAL, INC., VS IVY BLUE LAGOON PROPERTY, LLC, | 3D2021-1589 | 2021-08-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NORD INTERNATIONAL INC. |
Role | Appellant |
Status | Active |
Representations | MANUEL ARTHUR MESA |
Name | IVY BLUE LAGOON PROPERTY, LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL L. GRANT, JACOB W. WARREN |
Docket Entries
Docket Date | 2021-11-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-11-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-11-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL |
On Behalf Of | NORD INTERNATIONAL, INC. |
Docket Date | 2021-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NORD INTERNATIONAL, INC. |
Docket Date | 2021-10-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/15/2021 |
Docket Date | 2021-09-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-08-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NORD INTERNATIONAL, INC. |
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-08-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 16, 2021. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State